Date | Description |
2024-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES |
2024-06-15 |
delete source_ip 77.72.0.166 |
2024-06-15 |
insert source_ip 185.199.220.90 |
2024-05-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-03-14 |
delete address Fluens Yard
9a Picket Piece
Andover
Hampshire
SP11 6LU |
2024-03-14 |
delete source_ip 185.4.49.20 |
2024-03-14 |
insert email ja..@andoverministorage.co.uk |
2024-03-14 |
insert source_ip 77.72.0.166 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES |
2022-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY MARY FLUEN / 13/12/2022 |
2022-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 13/12/2022 |
2022-12-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 13/12/2022 |
2022-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KAY MARY FLUEN / 13/12/2022 |
2022-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 13/12/2022 |
2022-10-22 |
delete source_ip 89.200.136.252 |
2022-10-22 |
insert source_ip 185.4.49.20 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES JOHN FLUEN / 04/08/2022 |
2022-07-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES |
2022-06-09 |
update statutory_documents DIRECTOR APPOINTED WILLIAM JAMES JOHN FLUEN |
2022-03-07 |
delete address ALDWYCH HOUSE, WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA |
2022-03-07 |
insert address SUITE 2 HEALEY HOUSE, DENE ROAD ANDOVER HAMPSHIRE UNITED KINGDOM SP10 2AA |
2022-03-07 |
update registered_address |
2022-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM
ALDWYCH HOUSE, WINCHESTER STREET
ANDOVER
HAMPSHIRE
SP10 2EA |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-07 |
update statutory_documents SOLVENCY STATEMENT DATED 18/06/21 |
2021-07-07 |
update statutory_documents CAPITAL REDEMPTION RESERVE REDUCED TO ZERO 18/06/2021 |
2021-07-07 |
update statutory_documents 18/06/21 STATEMENT OF CAPITAL GBP 120 |
2021-07-07 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KAY MARY FLUEN / 18/06/2021 |
2021-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 18/06/2021 |
2021-06-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-06 |
update statutory_documents 19/09/19 STATEMENT OF CAPITAL GBP 250120 |
2020-11-04 |
update statutory_documents SOLVENCY STATEMENT DATED 31/03/20 |
2020-11-04 |
update statutory_documents REDUCE CAPITAL REDEMPTION RESERVE 31/03/2020 |
2020-11-04 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-11-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2020 |
2020-11-02 |
update statutory_documents SECOND FILED SH01 - 11/05/20 STATEMENT OF CAPITAL GBP 250120.000000 |
2020-07-17 |
delete phone 07798 680 068 |
2020-07-17 |
insert phone 07836 345 551 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-08 |
update statutory_documents 31/05/20 STATEMENT OF CAPITAL GBP 250120.000000 |
2020-06-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-04 |
update statutory_documents ADOPT ARTICLES 11/05/2020 |
2020-06-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-06-04 |
update statutory_documents 11/05/20 STATEMENT OF CAPITAL GBP 300120 |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2019-09-16 |
update statutory_documents 31/05/19 STATEMENT OF CAPITAL GBP 300100 |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-04 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-16 |
delete source_ip 37.128.134.169 |
2019-05-16 |
insert source_ip 89.200.136.252 |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-04 |
delete phone 01264 364 965 |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
2017-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KAY MARY FLUEN / 07/11/2017 |
2017-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 07/11/2017 |
2017-11-20 |
update statutory_documents CESSATION OF WILLIAM RICHARD FLUEN AS A PSC |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-20 |
delete index_pages_linkeddomain aprompt.co.uk |
2016-05-12 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-12 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-03-07 |
update statutory_documents 07/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-12 |
delete about_pages_linkeddomain twitter.com |
2015-04-12 |
delete index_pages_linkeddomain twitter.com |
2015-04-12 |
delete terms_pages_linkeddomain twitter.com |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-09 |
update statutory_documents 07/03/15 FULL LIST |
2014-11-29 |
insert about_pages_linkeddomain twitter.com |
2014-11-29 |
insert index_pages_linkeddomain twitter.com |
2014-11-29 |
insert terms_pages_linkeddomain twitter.com |
2014-11-01 |
delete contact_pages_linkeddomain google.com |
2014-11-01 |
insert about_pages_linkeddomain www.gov.uk |
2014-11-01 |
insert contact_pages_linkeddomain www.gov.uk |
2014-11-01 |
insert index_pages_linkeddomain www.gov.uk |
2014-11-01 |
insert terms_pages_linkeddomain www.gov.uk |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-09 |
update website_status FlippedRobots => OK |
2014-04-09 |
delete about_pages_linkeddomain sesac.com |
2014-04-09 |
delete contact_pages_linkeddomain sesac.com |
2014-04-09 |
delete index_pages_linkeddomain sesac.com |
2014-04-09 |
delete source_ip 95.128.129.192 |
2014-04-09 |
delete terms_pages_linkeddomain sesac.com |
2014-04-09 |
insert source_ip 37.128.134.169 |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-28 |
update website_status OK => FlippedRobots |
2014-03-07 |
update statutory_documents 07/03/14 FULL LIST |
2013-10-31 |
insert contact_pages_linkeddomain google.com |
2013-08-31 |
insert about_pages_linkeddomain sesac.com |
2013-08-31 |
insert contact_pages_linkeddomain sesac.com |
2013-08-31 |
insert index_pages_linkeddomain sesac.com |
2013-08-31 |
insert terms_pages_linkeddomain sesac.com |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-20 |
delete phone (0044) 01264 364 965 |
2013-07-20 |
insert phone 01264 364965 |
2013-07-20 |
update robots_txt_status www.andoverministorage.co.uk: 404 => 200 |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-12 |
update statutory_documents 07/03/13 FULL LIST |
2012-08-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY MARY FLUEN / 02/07/2012 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 02/07/2012 |
2012-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FLUEN / 02/07/2012 |
2012-04-18 |
update statutory_documents 16/04/12 STATEMENT OF CAPITAL GBP 400100 |
2012-03-12 |
update statutory_documents 07/03/12 FULL LIST |
2012-02-23 |
update statutory_documents 09/02/12 STATEMENT OF CAPITAL GBP 300100 |
2012-02-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-02-03 |
update statutory_documents ADOPT ARTICLES 16/01/2012 |
2012-02-03 |
update statutory_documents 16/01/12 STATEMENT OF CAPITAL GBP 100100 |
2011-07-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents 07/03/11 FULL LIST |
2010-08-19 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents 07/03/10 FULL LIST |
2009-06-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FLUEN / 01/05/2009 |
2009-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY FLUEN / 01/05/2009 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2007-03-25 |
update statutory_documents S366A DISP HOLDING AGM 07/03/07 |
2007-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |